Glasgow
G13 2RX
Scotland
Director Name | John Philip McCulloch |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2002(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 19 January 2016) |
Role | Chartered Architect |
Country of Residence | Scotland |
Correspondence Address | 63 Piper Road Houston PA6 7JY Scotland |
Director Name | Iain James Lang |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(same day as company formation) |
Role | Architectural Technician |
Correspondence Address | 9 Rose Street Kirkintilloch G66 1NS Scotland |
Director Name | John Philip McCulloch |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(same day as company formation) |
Role | Chartered Architect |
Correspondence Address | Lyndhurst Bankend Road Bridge Of Weir Renfrewshire PA11 3EU Scotland |
Secretary Name | John Philip McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Lyndhurst Bankend Road Bridge Of Weir Renfrewshire PA11 3EU Scotland |
Secretary Name | Elspeth Percival |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Campsie Drive Bearsden Glasgow Lanarkshire G61 3HY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Registered Address | Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | John Philip Mcculloch 50.00% Ordinary |
---|---|
1 at £1 | Lorna Lang 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,206 |
Current Liabilities | £20,432 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved following liquidation (1 page) |
19 October 2015 | Order of court for early dissolution (1 page) |
30 October 2012 | Resolutions
|
30 October 2012 | Registered office address changed from 10 Lynedoch Crescent Glasgow G3 6EQ on 30 October 2012 (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2011-11-09
|
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 June 2010 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
19 October 2009 | Director's details changed for John Philip Mcculloch on 16 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 December 2008 | Return made up to 16/10/08; full list of members; amend (7 pages) |
20 October 2008 | Return made up to 16/10/08; full list of members (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
16 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
9 April 2008 | Appointment terminated director iain lang (1 page) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
11 June 2007 | Director's particulars changed (1 page) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
9 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
24 June 2004 | Return made up to 08/06/04; full list of members
|
10 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
21 May 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: strefford tulips, muirbrow chambers, 118 cadzow street hamilton lanarkshire ML3 3HP (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 October 2002 | Return made up to 08/06/02; full list of members (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
29 June 2001 | Return made up to 08/06/01; full list of members
|
26 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
6 July 2000 | Return made up to 08/06/00; full list of members
|
20 March 2000 | Registered office changed on 20/03/00 from: 274 bath street glasgow G2 4JR (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Secretary resigned (1 page) |
3 September 1999 | New secretary appointed (2 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
8 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
16 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
16 July 1998 | Return made up to 08/06/98; full list of members (6 pages) |
30 June 1997 | Return made up to 08/06/97; full list of members (6 pages) |
22 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
28 June 1996 | Secretary resigned (1 page) |
28 June 1996 | Return made up to 08/06/96; full list of members
|
31 January 1996 | New secretary appointed (2 pages) |
30 January 1996 | Accounting reference date notified as 30/09 (1 page) |
9 June 1995 | Secretary resigned (2 pages) |
8 June 1995 | Incorporation (22 pages) |